Background WavePink WaveYellow Wave

CARDIFF INTERNATIONAL AIRPORT LIMITED (02076096)

CARDIFF INTERNATIONAL AIRPORT LIMITED (02076096) is an active UK company. incorporated on 20 November 1986. with registered office in Vale Of Glamorgan. The company operates in the Transportation and Storage sector, engaged in service activities incidental to air transportation. CARDIFF INTERNATIONAL AIRPORT LIMITED has been registered for 39 years. Current directors include BRIDGE, Jonathan, HARVEY, Wayne Hugo, JESSOPP, Patricia Anne and 4 others.

Company Number
02076096
Status
active
Type
ltd
Incorporated
20 November 1986
Age
39 years
Address
Vale Of Glamorgan, CF62 3BD
Industry Sector
Transportation and Storage
Business Activity
Service activities incidental to air transportation
Directors
BRIDGE, Jonathan, HARVEY, Wayne Hugo, JESSOPP, Patricia Anne, JONES, Andrew Mark, LEAMAN, Jonathan, MASHLAN, Ceri, MORGAN, Terence David
SIC Codes
52230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARDIFF INTERNATIONAL AIRPORT LIMITED

CARDIFF INTERNATIONAL AIRPORT LIMITED is an active company incorporated on 20 November 1986 with the registered office located in Vale Of Glamorgan. The company operates in the Transportation and Storage sector, specifically engaged in service activities incidental to air transportation. CARDIFF INTERNATIONAL AIRPORT LIMITED was registered 39 years ago.(SIC: 52230)

Status

active

Active since 39 years ago

Company No

02076096

LTD Company

Age

39 Years

Incorporated 20 November 1986

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 25 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 28 September 2025 (6 months ago)
Submitted on 2 October 2025 (5 months ago)

Next Due

Due by 12 October 2026
For period ending 28 September 2026

Previous Company Names

CARDIFF-WALES AIRPORT LIMITED
From: 20 November 1986To: 26 March 1996
Contact
Address

Cardiff Airport Vale Of Glamorgan, CF62 3BD,

Previous Addresses

Cardiff Airport Cardiff Airport Vale of Glamorgan CF62 3BD Wales
From: 10 April 2013To: 17 May 2013
, Cardiff International Airport, Vale of Glamorgan, CF62 3BD, Wales
From: 10 April 2013To: 10 April 2013
, Tbi House 72 - 104 Frank Lester Way, London Luton Airport, Luton, Bedfordshire, LU2 9NQ, United Kingdom
From: 9 October 2012To: 10 April 2013
, Tbi House 72-104 Frank Lester Way, London Luton Airport, Luton, Bedfordshire, LU2 9NQ
From: 20 November 1986To: 9 October 2012
Timeline

51 key events • 2011 - 2025

Funding Officers Ownership
Director Joined
Jan 11
Director Left
Mar 11
Director Joined
Jan 12
Director Left
Jan 12
Director Joined
May 12
Director Left
Aug 12
Director Left
Apr 13
Director Left
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
May 13
Director Joined
May 13
Director Joined
May 13
Director Joined
May 13
Director Joined
Sept 13
Director Left
Oct 13
Director Left
Nov 13
Director Joined
Dec 13
Director Joined
Apr 14
Loan Secured
May 14
Director Left
Sept 14
Director Left
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Director Joined
Nov 15
Director Left
Nov 15
Loan Secured
Dec 15
Director Left
Jan 16
Director Joined
Mar 16
Director Joined
Jul 17
Funding Round
Mar 18
Director Left
May 18
Director Joined
May 18
Director Left
May 20
Director Joined
Jun 20
Director Left
Aug 20
Director Joined
Aug 20
Director Left
Oct 20
Loan Secured
May 21
Director Joined
May 22
Director Left
Jul 22
Director Joined
Sept 22
Director Joined
Jan 23
Director Left
Jan 23
Director Joined
Apr 23
Director Left
May 23
Funding Round
Mar 24
Director Left
May 24
Director Joined
Dec 24
Director Left
Mar 25
Director Joined
Nov 25
2
Funding
46
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

LEAMAN, Jonathan

Active
Cardiff Airport, Vale Of GlamorganCF62 3BD
Secretary
Appointed 24 Mar 2025

BRIDGE, Jonathan

Active
Cardiff Airport, Vale Of GlamorganCF62 3BD
Born January 1978
Director
Appointed 03 Nov 2025

HARVEY, Wayne Hugo

Active
Cardiff Airport, Vale Of GlamorganCF62 3BD
Born March 1960
Director
Appointed 01 Jun 2020

JESSOPP, Patricia Anne

Active
Cardiff Airport, Vale Of GlamorganCF62 3BD
Born October 1963
Director
Appointed 01 Sept 2022

JONES, Andrew Mark

Active
Cardiff Airport, Vale Of GlamorganCF62 3BD
Born October 1969
Director
Appointed 30 Mar 2023

LEAMAN, Jonathan

Active
Cardiff Airport, Vale Of GlamorganCF62 3BD
Born June 1973
Director
Appointed 11 Dec 2024

MASHLAN, Ceri

Active
Cardiff Airport, Vale Of GlamorganCF62 3BD
Born January 1973
Director
Appointed 01 May 2022

MORGAN, Terence David

Active
Cardiff Airport, Vale Of GlamorganCF62 3BD
Born December 1956
Director
Appointed 01 Mar 2017

BIRNS, Spencer David

Resigned
Cardiff Airport, Vale Of GlamorganCF62 3BD
Secretary
Appointed 01 May 2024
Resigned 21 Mar 2025

CLIFTON, Roger Cheston

Resigned
Elmbridge House, HaslemereGU27 3LL
Secretary
Appointed 13 Jul 1998
Resigned 13 Jun 2008

GARDNER, Kenneth John

Resigned
Cullerne Close, EpsomKT17 1XY
Secretary
Appointed 28 Mar 1996
Resigned 31 Jan 1997

GATEHOUSE, Mary Annabel

Resigned
72 - 104 Frank Lester Way, LutonLU2 9NQ
Secretary
Appointed 17 Jul 2008
Resigned 27 Mar 2013

LEAMAN, Jonathan

Resigned
Cardiff Airport, Vale Of GlamorganCF62 3BD
Secretary
Appointed 11 Dec 2024
Resigned 11 Dec 2024

LEWIS, Huw Martin

Resigned
Cardiff Airport, Vale Of GlamorganCF62 3BD
Secretary
Appointed 01 Mar 2016
Resigned 17 Aug 2020

MARSHALL, Stephen Rigby

Resigned
62 Cassiobury Drive, WatfordWD1 3AE
Secretary
Appointed 31 Jan 1997
Resigned 13 Jul 1998

PARSONS, Gordon Harold

Resigned
26 Dol-Y-Coed, SwanseaSA2 7UQ
Secretary
Appointed N/A
Resigned 15 Jun 1995

STEELE, Terence Austen

Resigned
2 The Oaks 68 Mill Road, CardiffCF4 5XJ
Secretary
Appointed 15 Jun 1995
Resigned 28 Mar 1996

STOTT, Jonathan Michael

Resigned
Cardiff Airport, Vale Of GlamorganCF62 3BD
Secretary
Appointed 11 Jan 2023
Resigned 01 May 2024

WALTERS, David Michael

Resigned
Cardiff Airport, Vale Of GlamorganCF62 3BD
Secretary
Appointed 17 Aug 2020
Resigned 11 Jan 2023

AITKENHEAD, William Thomas

Resigned
14 Sinclair Street, GlasgowG62 8NU
Born March 1937
Director
Appointed 03 Apr 1995
Resigned 26 Nov 1996

ALVAREZ AMADOR, Miguel

Resigned
C/Montserrat, 182b,, MadridFOREIGN
Born August 1956
Director
Appointed 21 Sept 2005
Resigned 14 Mar 2011

ASHMAN, Phillip Vivian

Resigned
Cardiff Airport, Vale Of GlamorganCF62 3BD
Born October 1952
Director
Appointed 25 Apr 2013
Resigned 25 Apr 2015

BIRNS, Spencer David

Resigned
Cardiff Airport, Vale Of GlamorganCF62 3BD
Born September 1973
Director
Appointed 13 Dec 2013
Resigned 21 Mar 2025

BOWEN REES, Debra

Resigned
Cardiff Airport, Vale Of GlamorganCF62 3BD
Born December 1961
Director
Appointed 01 May 2012
Resigned 30 Sept 2020

BROOKS, John Edward, Lord Brooks Of Tremorfa

Resigned
Kennerleigh Road, CardiffCF3 9BJ
Born April 1927
Director
Appointed N/A
Resigned 06 May 1993

BROOKS, Keith Michael

Resigned
302 Cyncoed Road, CardiffCF23 6RX
Born June 1948
Director
Appointed 03 Apr 1995
Resigned 30 Jun 2005

COX, Derek Herbert

Resigned
24 Plasmarl Terrace, SwanseaSA6 8LU
Born November 1925
Director
Appointed N/A
Resigned 04 Apr 1995

DAVIES, Byron

Resigned
The Cottage, CowbridgeCF71 7SZ
Born April 1947
Director
Appointed N/A
Resigned 04 Apr 1995

DAVIES, Edwin James

Resigned
Lamborough 11 Heol Ton, BridgendCF33 4PS
Born December 1912
Director
Appointed N/A
Resigned 04 Apr 1995

DAVIES, John Geraint

Resigned
Cardiff Airport, Vale Of GlamorganCF62 3BD
Born November 1954
Director
Appointed 25 Apr 2013
Resigned 01 May 2023

DAVIES, John Howell

Resigned
9 Dyffryn Avenue, PontypriddCF37 5RY
Born October 1912
Director
Appointed N/A
Resigned 04 Apr 1995

DEL RIO CARCANO, Carlos Francisco

Resigned
Electricitat 6, Sant Just Desvern, 08960 Barcelona
Born April 1950
Director
Appointed 04 Jul 2007
Resigned 27 Mar 2013

DUFFY, Emmet Patrick

Resigned
Cog Road, PenarthCF64 5TD
Born February 1972
Director
Appointed 04 Feb 2008
Resigned 27 Jul 2012

DUNSTER, Stephen George

Resigned
9 Caswell Avenue, SwanseaSA3 4RU
Born February 1939
Director
Appointed N/A
Resigned 04 Apr 1995

GAMBLE, Graeme Kenneth

Resigned
Myrtle Hill Farm, LlanelliSA14 7HD
Born August 1969
Director
Appointed 01 Jul 2002
Resigned 19 Sept 2008

Persons with significant control

1

Treforest Industrial Estate, PontypriddCF37 5YR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

287

Accounts With Accounts Type Full
25 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 November 2025
AP01Appointment of Director
Confirmation Statement With No Updates
2 October 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
24 March 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 March 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 March 2025
TM01Termination of Director
Accounts With Accounts Type Full
3 January 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
24 December 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
24 December 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
24 December 2024
AP01Appointment of Director
Confirmation Statement With Updates
11 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 May 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 May 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 May 2024
AP03Appointment of Secretary
Capital Variation Of Rights Attached To Shares
5 April 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
5 April 2024
SH08Notice of Name/Rights of Class of Shares
Resolution
4 April 2024
RESOLUTIONSResolutions
Memorandum Articles
4 April 2024
MAMA
Capital Allotment Shares
28 March 2024
SH01Allotment of Shares
Accounts With Accounts Type Full
2 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
12 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2023
TM01Termination of Director
Accounts With Accounts Type Full
18 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 January 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
13 January 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 January 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
5 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
9 May 2022
AP01Appointment of Director
Accounts With Accounts Type Full
6 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 May 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
16 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 October 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
25 August 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
24 August 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 August 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
24 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2020
TM01Termination of Director
Accounts With Accounts Type Full
27 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
19 September 2019
CH01Change of Director Details
Accounts With Accounts Type Full
11 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 May 2018
TM01Termination of Director
Capital Allotment Shares
29 March 2018
SH01Allotment of Shares
Accounts With Accounts Type Group
3 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 July 2017
AP01Appointment of Director
Accounts With Accounts Type Group
30 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 March 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 March 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
6 January 2016
TM01Termination of Director
Accounts With Accounts Type Group
30 December 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
6 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 September 2015
AR01AR01
Termination Director Company With Name Termination Date
30 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
30 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
30 April 2015
TM01Termination of Director
Accounts With Accounts Type Full
19 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2014
AR01AR01
Termination Director Company With Name Termination Date
8 September 2014
TM01Termination of Director
Mortgage Create With Deed With Charge Number
7 May 2014
MR01Registration of a Charge
Appoint Person Director Company With Name
8 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
16 December 2013
AP01Appointment of Director
Termination Director Company With Name
26 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 October 2013
AR01AR01
Termination Director Company With Name
4 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
26 September 2013
AP01Appointment of Director
Accounts With Accounts Type Full
23 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
29 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
29 May 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
17 May 2013
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
14 May 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
14 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 May 2013
AP01Appointment of Director
Miscellaneous
2 May 2013
MISCMISC
Change Person Director Company With Change Date
23 April 2013
CH01Change of Director Details
Appoint Person Director Company With Name
17 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 April 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
10 April 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
10 April 2013
AD01Change of Registered Office Address
Termination Director Company With Name
9 April 2013
TM01Termination of Director
Termination Director Company With Name
9 April 2013
TM01Termination of Director
Termination Secretary Company With Name
9 April 2013
TM02Termination of Secretary
Legacy
28 February 2013
MG02MG02
Legacy
28 February 2013
MG02MG02
Legacy
28 February 2013
MG02MG02
Legacy
17 October 2012
MG02MG02
Legacy
17 October 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
9 October 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
9 October 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
29 August 2012
AAAnnual Accounts
Termination Director Company With Name
15 August 2012
TM01Termination of Director
Appoint Person Director Company With Name
15 May 2012
AP01Appointment of Director
Termination Director Company With Name
1 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
19 January 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 September 2011
AR01AR01
Accounts With Accounts Type Full
21 September 2011
AAAnnual Accounts
Termination Director Company With Name
28 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
24 January 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 October 2010
AR01AR01
Change Person Director Company With Change Date
25 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 October 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
25 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2009
AR01AR01
Accounts With Accounts Type Full
15 October 2009
AAAnnual Accounts
Legacy
10 June 2009
287Change of Registered Office
Legacy
21 October 2008
363aAnnual Return
Legacy
21 October 2008
288bResignation of Director or Secretary
Resolution
9 October 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 August 2008
AAAnnual Accounts
Legacy
21 July 2008
288aAppointment of Director or Secretary
Legacy
18 July 2008
288aAppointment of Director or Secretary
Legacy
16 July 2008
288bResignation of Director or Secretary
Legacy
2 July 2008
288bResignation of Director or Secretary
Legacy
28 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 October 2007
AAAnnual Accounts
Legacy
27 October 2007
288bResignation of Director or Secretary
Legacy
8 October 2007
363aAnnual Return
Legacy
8 October 2007
288bResignation of Director or Secretary
Legacy
4 August 2007
288aAppointment of Director or Secretary
Legacy
18 January 2007
288cChange of Particulars
Legacy
9 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
3 November 2006
288cChange of Particulars
Legacy
16 October 2006
363aAnnual Return
Legacy
17 August 2006
287Change of Registered Office
Legacy
8 August 2006
288cChange of Particulars
Legacy
18 July 2006
287Change of Registered Office
Legacy
28 April 2006
288aAppointment of Director or Secretary
Legacy
8 February 2006
288cChange of Particulars
Legacy
22 November 2005
363aAnnual Return
Legacy
22 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
2 November 2005
288bResignation of Director or Secretary
Legacy
15 July 2005
288bResignation of Director or Secretary
Legacy
15 July 2005
288bResignation of Director or Secretary
Legacy
11 April 2005
288aAppointment of Director or Secretary
Legacy
9 February 2005
225Change of Accounting Reference Date
Legacy
1 February 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 January 2005
AAAnnual Accounts
Legacy
13 January 2005
288bResignation of Director or Secretary
Legacy
6 December 2004
395Particulars of Mortgage or Charge
Legacy
30 November 2004
363aAnnual Return
Accounts With Accounts Type Full
10 January 2004
AAAnnual Accounts
Legacy
15 December 2003
288cChange of Particulars
Legacy
4 October 2003
288cChange of Particulars
Legacy
4 October 2003
363sAnnual Return (shuttle)
Legacy
6 August 2003
288cChange of Particulars
Legacy
10 July 2003
403aParticulars of Charge Subject to s859A
Legacy
18 June 2003
288cChange of Particulars
Auditors Resignation Company
19 February 2003
AUDAUD
Accounts With Accounts Type Full
6 February 2003
AAAnnual Accounts
Resolution
14 November 2002
RESOLUTIONSResolutions
Resolution
14 November 2002
RESOLUTIONSResolutions
Memorandum Articles
11 November 2002
MEM/ARTSMEM/ARTS
Resolution
11 November 2002
RESOLUTIONSResolutions
Resolution
11 November 2002
RESOLUTIONSResolutions
Legacy
8 October 2002
363aAnnual Return
Legacy
30 September 2002
288aAppointment of Director or Secretary
Legacy
24 September 2002
288bResignation of Director or Secretary
Legacy
12 July 2002
288cChange of Particulars
Legacy
7 June 2002
288cChange of Particulars
Legacy
15 March 2002
403aParticulars of Charge Subject to s859A
Legacy
25 January 2002
288aAppointment of Director or Secretary
Legacy
25 January 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 December 2001
AAAnnual Accounts
Legacy
22 November 2001
288bResignation of Director or Secretary
Legacy
11 October 2001
288bResignation of Director or Secretary
Legacy
11 October 2001
363sAnnual Return (shuttle)
Legacy
10 August 2001
288cChange of Particulars
Legacy
1 August 2001
288bResignation of Director or Secretary
Legacy
27 March 2001
395Particulars of Mortgage or Charge
Legacy
27 February 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 January 2001
AAAnnual Accounts
Legacy
17 January 2001
288aAppointment of Director or Secretary
Legacy
3 October 2000
363sAnnual Return (shuttle)
Resolution
15 June 2000
RESOLUTIONSResolutions
Legacy
14 June 2000
395Particulars of Mortgage or Charge
Legacy
10 May 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 January 2000
AAAnnual Accounts
Legacy
10 December 1999
288aAppointment of Director or Secretary
Legacy
6 October 1999
363sAnnual Return (shuttle)
Legacy
5 July 1999
288aAppointment of Director or Secretary
Legacy
20 April 1999
400400
Legacy
20 April 1999
400400
Auditors Resignation Company
23 February 1999
AUDAUD
Accounts With Accounts Type Full
1 February 1999
AAAnnual Accounts
Legacy
12 January 1999
288bResignation of Director or Secretary
Legacy
20 October 1998
363sAnnual Return (shuttle)
Legacy
20 October 1998
288bResignation of Director or Secretary
Legacy
4 August 1998
288aAppointment of Director or Secretary
Legacy
4 August 1998
288bResignation of Director or Secretary
Legacy
14 April 1998
288cChange of Particulars
Accounts With Accounts Type Full
31 January 1998
AAAnnual Accounts
Legacy
2 December 1997
288aAppointment of Director or Secretary
Legacy
7 October 1997
363sAnnual Return (shuttle)
Legacy
30 September 1997
288aAppointment of Director or Secretary
Legacy
3 June 1997
287Change of Registered Office
Legacy
17 March 1997
288aAppointment of Director or Secretary
Legacy
5 February 1997
288aAppointment of Director or Secretary
Legacy
5 February 1997
288bResignation of Director or Secretary
Legacy
4 December 1996
288bResignation of Director or Secretary
Legacy
1 November 1996
363sAnnual Return (shuttle)
Legacy
25 October 1996
287Change of Registered Office
Accounts With Accounts Type Full
23 September 1996
AAAnnual Accounts
Legacy
12 August 1996
288288
Legacy
12 August 1996
288288
Legacy
9 May 1996
288288
Legacy
9 May 1996
288288
Certificate Change Of Name Company
25 March 1996
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
17 October 1995
AAAnnual Accounts
Legacy
17 October 1995
363sAnnual Return (shuttle)
Legacy
10 October 1995
288288
Legacy
3 October 1995
395Particulars of Mortgage or Charge
Legacy
3 October 1995
395Particulars of Mortgage or Charge
Legacy
3 October 1995
155(6)a155(6)a
Legacy
7 July 1995
288288
Legacy
25 April 1995
288288
Legacy
25 April 1995
288288
Legacy
25 April 1995
288288
Legacy
24 April 1995
288288
Legacy
24 April 1995
288288
Legacy
24 April 1995
288288
Legacy
24 April 1995
288288
Legacy
24 April 1995
288288
Legacy
24 April 1995
288288
Legacy
24 April 1995
288288
Legacy
24 April 1995
288288
Legacy
24 April 1995
288288
Legacy
24 April 1995
288288
Legacy
24 April 1995
288288
Legacy
24 April 1995
288288
Legacy
21 April 1995
288288
Legacy
21 April 1995
288288
Legacy
6 April 1995
403aParticulars of Charge Subject to s859A
Legacy
6 April 1995
403aParticulars of Charge Subject to s859A
Legacy
6 April 1995
403aParticulars of Charge Subject to s859A
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
31 October 1994
AAAnnual Accounts
Legacy
31 October 1994
363sAnnual Return (shuttle)
Legacy
23 March 1994
288288
Legacy
12 January 1994
288288
Accounts With Accounts Type Full
4 November 1993
AAAnnual Accounts
Legacy
4 November 1993
363sAnnual Return (shuttle)
Legacy
2 July 1993
288288
Legacy
2 June 1993
288288
Accounts With Accounts Type Full
17 October 1992
AAAnnual Accounts
Legacy
17 October 1992
363b363b
Legacy
29 July 1992
288288
Legacy
29 July 1992
288288
Accounts With Accounts Type Full
29 October 1991
AAAnnual Accounts
Legacy
29 October 1991
363b363b
Legacy
25 June 1991
288288
Accounts With Accounts Type Full
11 October 1990
AAAnnual Accounts
Legacy
11 October 1990
363363
Statement Of Affairs
8 October 1990
SASA
Legacy
8 October 1990
PUC3OPUC3O
Legacy
31 July 1990
288288
Accounts With Accounts Type Full
5 October 1989
AAAnnual Accounts
Legacy
17 August 1989
363363
Legacy
8 June 1989
288288
Accounts With Accounts Type Full
23 September 1988
AAAnnual Accounts
Legacy
14 June 1988
363363
Legacy
7 June 1988
363363
Legacy
25 October 1987
288288
Legacy
26 June 1987
288288
Legacy
26 June 1987
288288
Legacy
26 June 1987
224224
Legacy
16 April 1987
395Particulars of Mortgage or Charge
Legacy
16 April 1987
395Particulars of Mortgage or Charge
Legacy
16 April 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Incorporation
20 November 1986
CERTINCCertificate of Incorporation